Wimbledon
London
SW19 1PG
Secretary Name | Andrew Spencer Neate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 March 2006) |
Role | Company Director |
Correspondence Address | Beechfield Church Lane Haslemere Surrey GU27 2BJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 5 Palmerston Road Wimbledon London SW19 1PG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,020 |
Cash | £1,261 |
Current Liabilities | £553 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 October 2005 | Application for striking-off (1 page) |
20 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
20 June 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: tudor house lower street haslemere surrey GU27 2PE (1 page) |
16 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
14 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
15 October 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
27 September 2002 | Secretary resigned;director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
12 June 2002 | Incorporation (19 pages) |